HAWSONS WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Natasha Claire Fathers as a director on 2025-04-30

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

02/01/242 January 2024 Appointment of Mr Scott William Leslie Sanderson as a director on 2023-12-18

View Document

02/01/242 January 2024 Termination of appointment of Christopher Ingram Hill as a director on 2023-12-18

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

10/01/2310 January 2023 Appointment of Mr Aaron Hemmington as a director on 2022-12-31

View Document

10/01/2310 January 2023 Termination of appointment of Richard Mark Burkimsher as a director on 2022-12-31

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR RICHARD MARK BURKIMSHER

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LOMAS

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER ARTHUR SMITH / 11/02/2011

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER ALAN LINDLEY / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER ARTHUR SMITH / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER INGRAM HILL / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GUY LOMAS / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN WEATHERALL / 11/02/2010

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED NIGEL PETER ARTHUR SMITH

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN GIBSON

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 12/02/08; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 COMPANY NAME CHANGED HAWSONS FINANCIAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 26/07/01

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 CONVE 02/11/98

View Document

12/11/9812 November 1998 ADOPT MEM AND ARTS 02/11/98

View Document

12/11/9812 November 1998 VARYING SHARE RIGHTS AND NAMES 02/11/98

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: G OFFICE CHANGED 02/11/98 ST PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 COMPANY NAME CHANGED IMCO (0198) LIMITED CERTIFICATE ISSUED ON 26/10/98

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information